IHSS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIHSS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05233636
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IHSS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is IHSS LIMITED located?

    Registered Office Address
    Unit 9 Premier Park Road
    NW10 7NZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IHSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IH STERILE SERVICES LIMITEDJun 02, 2008Jun 02, 2008
    INHEALTH STERILE SERVICES LIMITEDNov 11, 2004Nov 11, 2004
    STERILE SERVICES LIMITEDSep 16, 2004Sep 16, 2004

    What are the latest accounts for IHSS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IHSS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for IHSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sam Nigel Ian Morton as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Gary Charles Clarke as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Notification of Fresenius Se & Co Kgaa as a person with significant control on Jan 25, 2024

    2 pagesPSC02

    Cessation of Vamed Technical Services Deutschland Gmbh as a person with significant control on Jan 25, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Fresenius Se & Co Kgaa as a person with significant control on Oct 13, 2022

    1 pagesPSC07

    Notification of Vamed Technical Services Deutschland Gmbh as a person with significant control on Oct 13, 2022

    2 pagesPSC02

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Confirmation statement made on Jun 09, 2020 with updates

    4 pagesCS01

    Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to Unit 9 Premier Park Road London NW10 7NZ on Nov 13, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of IHSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURAND, Dean Thomas James
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    Director
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    EnglandBritish264174180001
    MORTON, Sam Nigel Ian
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    Director
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    EnglandBritish292235650001
    MÖLLER, Mirco Michael
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    Director
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    GermanyGerman264174250001
    HENDERSON, Martin Robert
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    Secretary
    160 Marston Avenue
    RM10 7LP Dagenham
    Essex
    British86860750001
    HIORNS, Nigel James
    62 Church Road
    CR0 1SB Croydon
    Surrey
    Secretary
    62 Church Road
    CR0 1SB Croydon
    Surrey
    British11524610002
    LAWLER, David Andrew
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    221205520001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Secretary
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    British193730760001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    BATTY, Lesley Anne
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish196974110001
    CLARKE, Gary Charles
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    Director
    Premier Park Road
    NW10 7NZ London
    Unit 9
    England
    EnglandBritish264174210001
    EMBLETON, Denis Michael
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    9 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    EnglandBritish12722390003
    FINCH, Steven Richard
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    Director
    2 Regency Court
    Langley Road
    WD17 4RG Watford
    Hertfordshire
    United KingdomBritish38003430003
    FRANKLIN, Mark Leslie
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3 Intec Business Park
    England
    England
    EnglandBritish251161800001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritish77962110001
    MORTON, Sam Nigel Ian
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    EnglandBritish232604010001
    QUINN, Kevin
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish89902020003
    SEWELL, Ian
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish75586210001
    SOUTH, Mark
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Director
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    United KingdomBritish221291190001
    THOMPSON, Simeon John
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritish235317680001
    WHITECROSS, Philip James
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    Director
    Lower Dean Farm
    Dean Road
    LU7 0EU Stewkley
    Bedfordshire
    EnglandBritish193730760001

    Who are the persons with significant control of IHSS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fresenius Se & Co Kgaa
    Else-Krone-Strasse
    Bad Homburg
    1
    Vdh 61352
    Germany
    Jan 25, 2024
    Else-Krone-Strasse
    Bad Homburg
    1
    Vdh 61352
    Germany
    No
    Legal FormKgaa
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredDistrict Court, Bad Homburg Vdh, Germany
    Registration NumberHrb11852
    Search in German RegistryFresenius Se & Co Kgaa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Vamed Technical Services Deutschland Gmbh
    Am Bahnhof Westend
    14059
    Berlin
    9-11
    Berlin
    Germany
    Oct 13, 2022
    Am Bahnhof Westend
    14059
    Berlin
    9-11
    Berlin
    Germany
    Yes
    Legal FormGmbh
    Legal AuthorityGermany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Fresenius Se & Co Kgaa
    Else-Kroner-Strasse
    Bad Homburg
    Vdh 61352
    1
    Germany
    Oct 31, 2019
    Else-Kroner-Strasse
    Bad Homburg
    Vdh 61352
    1
    Germany
    Yes
    Legal FormLimited Company
    Country RegisteredGermany
    Legal AuthorityGermany
    Place RegisteredDistrict Court, Bad Homburg Vdh, Germany
    Registration NumberHrb11852
    Search in German RegistryFresenius Se & Co Kgaa
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Berendsen Uk Limited
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Apr 06, 2016
    Wade Road
    RG24 8NE Basingstoke
    Intec 3
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number228604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0